|
|
09 Jan 2024
|
09 Jan 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
Compulsory strike-off action has been suspended
|
|
|
18 Jan 2022
|
18 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
18 Dec 2020
|
18 Dec 2020
Change of details for Ms Vanessa Jane Suzanne Clark as a person with significant control on 22 November 2020
|
|
|
18 Dec 2020
|
18 Dec 2020
Registered office address changed from 52 Barn Rise Brighton East Sussex BN1 5EE to 2 Undercliff Cottages, North Lane Sandgate Folkestone CT20 3AS on 18 December 2020
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 1 November 2020 with no updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 1 November 2017 with no updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Appointment of Mrs Geraldine Ellen Clark as a secretary on 1 December 2016
|
|
|
02 Dec 2016
|
02 Dec 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
14 Dec 2015
|
14 Dec 2015
Appointment of Miss Vanessa Jane Suzanne Clark as a secretary on 1 April 2015
|
|
|
14 Dec 2015
|
14 Dec 2015
Termination of appointment of Geraldine Clark as a secretary on 1 April 2015
|
|
|
29 Dec 2014
|
29 Dec 2014
Appointment of Mrs Geraldine Clark as a secretary on 1 December 2014
|
|
|
29 Dec 2014
|
29 Dec 2014
Termination of appointment of Nevil Quintus Hughes as a secretary on 1 December 2014
|
|
|
19 Nov 2014
|
19 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
|